Background WavePink WaveYellow Wave

HAMMOND & TAUTZ LIMITED (13906849)

HAMMOND & TAUTZ LIMITED (13906849) is an active UK company. incorporated on 10 February 2022. with registered office in Blackburn. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. HAMMOND & TAUTZ LIMITED has been registered for 4 years. Current directors include GRANT, Patrick James, GRANT, Victoria Katherine.

Company Number
13906849
Status
active
Type
ltd
Incorporated
10 February 2022
Age
4 years
Address
Sovereign House Lions Drive, Blackburn, BB1 2QS
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
GRANT, Patrick James, GRANT, Victoria Katherine
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMOND & TAUTZ LIMITED

HAMMOND & TAUTZ LIMITED is an active company incorporated on 10 February 2022 with the registered office located in Blackburn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. HAMMOND & TAUTZ LIMITED was registered 4 years ago.(SIC: 77400)

Status

active

Active since 4 years ago

Company No

13906849

LTD Company

Age

4 Years

Incorporated 10 February 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

NORTON HAMMOND & TAUTZ LTD
From: 10 February 2022To: 26 January 2026
Contact
Address

Sovereign House Lions Drive Shadsworth Business Park Blackburn, BB1 2QS,

Previous Addresses

Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom
From: 10 February 2022To: 24 February 2025
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Mar 22
Capital Reduction
Apr 22
Funding Round
Apr 22
Owner Exit
Mar 25
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GRANT, Patrick James

Active
Lions Drive, BlackburnBB1 2QS
Born May 1972
Director
Appointed 10 Feb 2022

GRANT, Victoria Katherine

Active
Lions Drive, BlackburnBB1 2QS
Born February 1976
Director
Appointed 10 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Miss Victoria Katherine Grant

Ceased
Lions Drive, BlackburnBB1 2QS
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2022
Ceased 03 Mar 2025

Mr Patrick James Grant

Active
Lions Drive, BlackburnBB1 2QS
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
26 January 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
22 April 2022
SH06Cancellation of Shares
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 April 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Incorporation Company
10 February 2022
NEWINCIncorporation